Advanced company searchLink opens in new window

WILLOW PBSA HOLDING LIMITED

Company number 13166058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 8
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 9
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 10
23 Dec 2024 TM01 Termination of appointment of Jan Jetse Dijkstra as a director on 13 December 2024
23 Dec 2024 AP01 Appointment of Mr. Danny John Craig Webb as a director on 13 December 2024
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
19 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2023
  • GBP 7
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2024.
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 6
23 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2022
  • GBP 3
23 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2023
  • GBP 5
21 Aug 2023 SH19 Statement of capital on 21 August 2023
  • GBP 5
17 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 12/05/2023
17 Aug 2023 CAP-SS Solvency Statement dated 12/05/23
17 Aug 2023 SH20 Statement by Directors
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 May 2023 TM01 Termination of appointment of Maxime Joseph Sieradzki as a director on 5 May 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023.
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 4
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023.
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
01 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with updates